Search icon

VIDEO CENTER USA, INC. - Florida Company Profile

Company Details

Entity Name: VIDEO CENTER USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIDEO CENTER USA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Nov 1984 (40 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: H29203
FEI/EIN Number 592515172

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 300 E. BASE STREET, MADISON, FL, 32340
Mail Address: 300 E. BASE STREET, MADISON, FL, 32340
ZIP code: 32340
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLAND AUBREY J Agent 300 E. BASE STREET, MADISON, FL, 32340
STRICKLAND, FAYE Secretary HWY 31/JUMPING GULLEY RD, CLYATTVILLE, GA
STRICKLAND, FAYE Treasurer HWY 31/JUMPING GULLEY RD, CLYATTVILLE, GA
STRICKLAND, AUBREY J. President HWY 31/JUMPING GULLEY RD, CLYATTVILLE, GA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 1999-11-29 300 E. BASE STREET, MADISON, FL 32340 -
REINSTATEMENT 1999-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 1999-11-29 300 E. BASE STREET, MADISON, FL 32340 -
CHANGE OF MAILING ADDRESS 1999-11-29 300 E. BASE STREET, MADISON, FL 32340 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1985-12-11 STRICKLAND, AUBREY J -
REINSTATEMENT 1985-12-11 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000371653 ACTIVE 1000000218581 MADISON 2011-06-07 2031-06-15 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-01-13
ANNUAL REPORT 2000-02-16
REINSTATEMENT 1999-11-29
ANNUAL REPORT 1998-02-23
ANNUAL REPORT 1997-07-21
ANNUAL REPORT 1996-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State